Meadowrise
Newcastle Upon Tyne
Tyne & Wear
NE5 4SL
Secretary Name | Michael Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Swanton Close Meadowrise Newcastle Upon Tyne NE5 4SL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 52 Swanton Close Meadowrise Kenton Newcastle Upon Tyne NE5 4SL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £11,581 |
Cash | £20,725 |
Current Liabilities | £9,144 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 September 2006 | Application for striking-off (1 page) |
18 August 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
16 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
6 May 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2003 | New director appointed (3 pages) |
27 April 2003 | New secretary appointed (4 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
27 April 2003 | Director resigned (2 pages) |
27 April 2003 | Secretary resigned (1 page) |